High Street Crigglestone
Wakefield
WF4 3EB
Secretary Name | Marie Hazzard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 February 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Premier House High Street Crigglestone Wakefield WF4 3EB |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2010 | Administrator's progress report to 12 November 2010 (4 pages) |
17 November 2010 | Administrator's progress report to 12 November 2010 (4 pages) |
17 November 2010 | Notice of move from Administration to Dissolution on 12 November 2010 (3 pages) |
17 November 2010 | Notice of move from Administration to Dissolution (3 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
23 June 2010 | Administrator's progress report to 19 May 2010 (6 pages) |
23 June 2010 | Administrator's progress report to 19 May 2010 (6 pages) |
6 February 2010 | Statement of administrator's proposal (14 pages) |
6 February 2010 | Statement of administrator's proposal (14 pages) |
30 November 2009 | Registered office address changed from Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB on 30 November 2009 (2 pages) |
28 November 2009 | Appointment of an administrator (1 page) |
28 November 2009 | Appointment of an administrator (1 page) |
26 November 2009 | Compulsory strike-off action has been suspended (1 page) |
26 November 2009 | Compulsory strike-off action has been suspended (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Return made up to 07/02/08; full list of members (3 pages) |
5 November 2008 | Return made up to 07/02/08; full list of members (3 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
4 April 2007 | Accounts made up to 30 September 2006 (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
18 January 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
18 January 2007 | Accounts made up to 28 February 2006 (1 page) |
18 January 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
8 March 2006 | Return made up to 07/02/06; full list of members
|
8 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
3 March 2006 | Company name changed hazel homes (nuttall road) limit ed\certificate issued on 03/03/06 (3 pages) |
3 March 2006 | Company name changed hazel homes (nuttall road) limit ed\certificate issued on 03/03/06 (3 pages) |
11 August 2005 | Company name changed hazel homes (hucknall) LIMITED\certificate issued on 11/08/05 (2 pages) |
11 August 2005 | Company name changed hazel homes (hucknall) LIMITED\certificate issued on 11/08/05 (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 May 2005 | New director appointed (2 pages) |
26 April 2005 | Company name changed wakeco (272) LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed wakeco (272) LIMITED\certificate issued on 26/04/05 (2 pages) |
7 February 2005 | Incorporation (18 pages) |
7 February 2005 | Incorporation (18 pages) |